Registration No. 333-151379

 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
_______________

POST-EFFECTIVE AMENDMENT NO. 1 TO
FORM S-8
REGISTRATION STATEMENT
UNDER THE SECURITIES ACT OF 1933

SOUTHERN MICHIGAN BANCORP, INC.
(Exact Name of Registrant as Specified in its Charter)

Michigan
(State or Other Jurisdiction of
Incorporation or Organization)

 

38-2407501
(IRS Employer
Identification Number)

 

 

 

51 West Pearl Street
Coldwater, Michigan

(Address of Principal Executive Offices)

 


49036
(Zip Code)


STOCK INCENTIVE PLAN OF 2005
(Full Title of the Plan)

Danice L. Chartrand
Southern Michigan Bancorp, Inc.
51 West Pearl Street
Coldwater, Michigan 49036

(Name and Address of Agent for Service)

Copies to:

Charlie Goode
Warner Norcross & Judd LLP
900 Fifth Third Center
111 Lyon Street, N.W.
Grand Rapids, Michigan 49503

(517) 279-5500
(Telephone Number, Including Area Code, of Agent for Service)

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of "large accelerated filer," "accelerated filer" and "smaller reporting company" in Rule 12b-2 of the Exchange Act (Check one):

Large accelerated filer           Accelerated filer           Non-accelerated filer           Smaller Reporting Company    X  

 

This post-effective amendment is effective upon its filing with the Commission.

 







REMOVAL OF SECURITIES FROM REGISTRATION

          This Post-Effective Amendment No. 1 to Form S-8 Registration Statement removes from registration all shares of common stock registered under the Registrant's Form S-8 Registration Statement (No. 33-151379) which remain unsold as of the date hereof. The Registrant has terminated the registered offering of common stock pursuant to such Registration Statement.

          Pursuant to Securities Act Rule 464, this post-effective amendment is effective upon its filing with the Commission.


Item 8.   Exhibits

Exhibit Number

                      Description

 

 

          24

Powers of Attorney. Previously filed with the Commission on June 3, 2008 in Southern Michigan Bancorp, Inc.'s Form S-8 Registration Statement, Exhibit 24. Here incorporated by reference.











SIGNATURES

          Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Coldwater, State of Michigan, on December 31, 2012.


 

Southern Michigan Bancorp, Inc.

 

 

 

 

 

 

By 

/s/ John H. Castle

 

 

 

John H. Castle
Chairman and Chief Executive Officer

 

 



          Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.



/s/ John H. Castle

 

Chairman and Chief Executive
Officer (Principal Executive Officer)

December 31, 2012

John H. Castle

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Kurt G. Miller

 

President and Director

December 31, 2012

Kurt G. Miller

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Danice L. Chartrand

 

Senior Vice President, Chief
Financial Officer, Secretary, and
Treasurer (Principal Financial and
Accounting Officer)

December 31, 2012

Danice L. Chartrand

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Dean Calhoun

 

Director

December 31, 2012

Dean Calhoun*

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ John S. Carton

 

Director

December 31, 2012

John S. Carton*

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ H. Kenneth Cole

 

Director

December 31, 2012

H. Kenneth Cole*

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Gary H. Haberl

 

Director

December 31, 2012

Gary H. Haberl*

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Nolan E. Hooker

 

Director

December 31, 2012

Nolan E. Hooker*

 

 

 

 

 

 

 





 

 

 

 

 

 

 

 

/s/ Gregory J. Hull

 

Director

December 31, 2012

Gregory J. Hull*

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Thomas E. Kolassa

 

Director

December 31, 2012

Thomas E. Kolassa*

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Donald J. Labrecque

 

Director

December 31, 2012

Donald J. Labrecque*

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Brian P. McConnell

 

Director

December 31, 2012

Brian P. McConnell*

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Freeman E. Riddle

 

Director

December 31, 2012

Freeman E. Riddle*

 

 

 




*By

/s/ John H. Castle

 

 

John H. Castle, Attorney-in-Fact

 

Southern Michigan Bancorp (PK) (USOTC:SOMC)
Historical Stock Chart
From Apr 2024 to May 2024 Click Here for more Southern Michigan Bancorp (PK) Charts.
Southern Michigan Bancorp (PK) (USOTC:SOMC)
Historical Stock Chart
From May 2023 to May 2024 Click Here for more Southern Michigan Bancorp (PK) Charts.